Name: | THE PRUDENTIAL REAL ESTATE FINANCIAL SERVICES OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1997 (28 years ago) |
Date of dissolution: | 30 Mar 2021 |
Entity Number: | 2167332 |
ZIP code: | 07102 |
County: | Albany |
Place of Formation: | California |
Address: | LEGAL PROCESS UNIT, 751 BROAD STREET, NEWARK, NJ, United States, 07102 |
Principal Address: | 3333 MICHELSON DRIVE, SUITE 820A, IRVINE, CA, United States, 92612 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE PRUDENTIAL INSURANCE COMPANY OF AMERICA | DOS Process Agent | LEGAL PROCESS UNIT, 751 BROAD STREET, NEWARK, NJ, United States, 07102 |
Name | Role | Address |
---|---|---|
MARY ANNE MCAULEY | Chief Executive Officer | 751 BROAD ST, 21ST FLOOR, NEWARK, NJ, United States, 07102 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-03 | 2021-03-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-05 | 2019-07-03 | Address | 2 GATEWAY CTR, NEWARK, NJ, 07102, 5005, USA (Type of address: Chief Executive Officer) |
2015-07-02 | 2017-07-05 | Address | 4 GATEWAY CENTER, NEWARK, NJ, 07102, 4062, USA (Type of address: Chief Executive Officer) |
2015-07-02 | 2019-07-03 | Address | 5 PARK PLAZA, SUITE 400, IRVINE, CA, 92614, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210330000184 | 2021-03-30 | SURRENDER OF AUTHORITY | 2021-03-30 |
190703060267 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
SR-25806 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25805 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170705007769 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State